Company NameERIC Goodall Associates Limited
Company StatusDissolved
Company Number02406680
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Eric Bradley Goodall
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(2 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 13 July 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Martin Simon Scott Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1996)
RoleSales Director
Correspondence Address19 School Green Lane
Fulwood
Sheffield
South Yorkshire
S10 4GP
Director NameMr Matthew Dominic Jason Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1996)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brooklands Crescent
Sheffield
South Yorkshire
S10 4GF
Director NameMr Eric Goodall
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 1995)
RoleTechnical Director
Correspondence Address28 Melbourne Avenue
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YW
Secretary NameMr Eric Bradley Goodall
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMrs Julia Ann Goodall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 April 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Contact

Websitefisherengineering.co.uk
Telephone01909 491977
Telephone regionWorksop

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

50 at £1Eric Bradley Goodall
50.00%
Ordinary
50 at £1Julia Ann Goodall
50.00%
Ordinary

Financials

Year2014
Net Worth£312,508
Cash£5,634
Current Liabilities£43,465

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 February 2015Delivered on: 25 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 atlas way carlisle street east sheffield title no SYK351245.
Outstanding
10 October 2007Delivered on: 18 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 atlas way carlisle street east sheffield t/no SYK351245. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 November 2003Delivered on: 29 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (9 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Satisfaction of charge 024066800003 in full (1 page)
18 August 2016Satisfaction of charge 024066800003 in full (1 page)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Registration of charge 024066800003, created on 23 February 2015 (9 pages)
25 February 2015Registration of charge 024066800003, created on 23 February 2015 (9 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2010Director's details changed for Mrs Julia Ann Goodall on 31 October 2010 (2 pages)
29 November 2010Secretary's details changed for Mr Eric Bradley Goodall on 31 October 2010 (1 page)
29 November 2010Director's details changed for Mr Eric Bradley Goodall on 31 October 2010 (2 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
29 November 2010Secretary's details changed for Mr Eric Bradley Goodall on 31 October 2010 (1 page)
29 November 2010Director's details changed for Mr Eric Bradley Goodall on 31 October 2010 (2 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Mrs Julia Ann Goodall on 31 October 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2009Director's details changed for Eric Bradley Goodall on 21 November 2009 (2 pages)
15 December 2009Director's details changed for Julia Ann Goodall on 21 November 2009 (2 pages)
15 December 2009Director's details changed for Eric Bradley Goodall on 21 November 2009 (2 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Julia Ann Goodall on 21 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Return made up to 21/11/08; full list of members (4 pages)
26 January 2009Return made up to 21/11/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2007Return made up to 21/11/07; full list of members (2 pages)
28 December 2007Return made up to 21/11/07; full list of members (2 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 21/11/06; full list of members (2 pages)
9 January 2007Return made up to 21/11/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2005Return made up to 21/11/05; full list of members (2 pages)
5 December 2005Return made up to 21/11/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
13 October 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 January 2004Return made up to 21/11/03; full list of members (7 pages)
27 January 2004Return made up to 21/11/03; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (4 pages)
29 November 2003Particulars of mortgage/charge (4 pages)
5 April 2003Registered office changed on 05/04/03 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
5 April 2003Registered office changed on 05/04/03 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
7 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
26 September 2002Registered office changed on 26/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 December 2001Return made up to 21/11/01; full list of members (6 pages)
12 December 2001Return made up to 21/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 January 2001Return made up to 21/11/00; full list of members (6 pages)
10 January 2001Return made up to 21/11/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 December 1998Return made up to 21/11/98; no change of members (4 pages)
2 December 1998Return made up to 21/11/98; no change of members (4 pages)
9 December 1997Return made up to 21/11/97; no change of members (4 pages)
9 December 1997Return made up to 21/11/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 December 1996Return made up to 21/11/96; full list of members (6 pages)
15 December 1996Return made up to 21/11/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
27 November 1996Director resigned (2 pages)
27 November 1996Director resigned (2 pages)
27 November 1996Director resigned (2 pages)
27 November 1996Director resigned (2 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)